Entity number: 84323
Address: C/O PAUL HARE, 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Registration date: 18 Jun 1952 - 26 Oct 2011
Entity number: 84323
Address: C/O PAUL HARE, 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Registration date: 18 Jun 1952 - 26 Oct 2011
Entity number: 69319
Address: 129-10 HILLSIDE AVE, NEW YORK, NY, United States
Registration date: 17 Jun 1952
Entity number: 78045
Address: 247-10 CULLMAN AVE., LITTLE NECK, NY, United States, 11362
Registration date: 17 Jun 1952
Entity number: 84289
Address: 7 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 16 Jun 1952 - 25 Mar 1987
Entity number: 84280
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 12 Jun 1952 - 23 Dec 1992
Entity number: 84276
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 12 Jun 1952 - 25 Mar 1981
Entity number: 84267
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Jun 1952 - 01 Sep 1987
Entity number: 77943
Registration date: 11 Jun 1952
Entity number: 84260
Address: 264-21 LANGSTON AVE., GLEN OAKS, NY, United States, 11004
Registration date: 10 Jun 1952 - 08 Jan 1988
Entity number: 69307
Address: 52-01 FLUSHING AVE., MASPETH, NY, United States, 11378
Registration date: 09 Jun 1952
Entity number: 77934
Registration date: 09 Jun 1952
Entity number: 69627
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 09 Jun 1952
Entity number: 78035
Registration date: 09 Jun 1952
Entity number: 78022
Registration date: 06 Jun 1952
Entity number: 84206
Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 05 Jun 1952 - 28 Mar 1983
Entity number: 78852
Address: 104 E. MINEOLA AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 03 Jun 1952 - 31 Mar 1991
Entity number: 85900
Address: 78-14 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Registration date: 02 Jun 1952
Entity number: 84156
Address: 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361
Registration date: 02 Jun 1952 - 25 Mar 1998
Entity number: 84117
Address: 139-65 QUEENS BLVD., JAMAICA, NY, United States, 11435
Registration date: 26 May 1952 - 24 Aug 2021
Entity number: 84111
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 26 May 1952 - 25 Sep 1991
Entity number: 84107
Address: 76-24 171ST STREET, FLUSHING, NY, United States, 11366
Registration date: 26 May 1952 - 27 Mar 1995
Entity number: 77982
Registration date: 26 May 1952
Entity number: 84095
Address: 241-39 132ND ROAD, ROSEDALE, NY, United States, 11422
Registration date: 23 May 1952 - 15 May 2003
Entity number: 84083
Address: 1442 MYRTLE AVE., BROOKLYN, NY, United States, 11237
Registration date: 22 May 1952 - 23 Dec 1992
Entity number: 84082
Address: 77-36 171ST ST., FLUSHING, NY, United States, 11366
Registration date: 22 May 1952 - 27 Jun 2001
Entity number: 84036
Address: 22 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 14 May 1952 - 20 Feb 1987
Entity number: 77877
Registration date: 13 May 1952
Entity number: 84003
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 May 1952 - 16 Jul 1990
Entity number: 83980
Address: 3085 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103
Registration date: 07 May 1952 - 23 Dec 1992
Entity number: 77891
Registration date: 07 May 1952
Entity number: 83974
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 06 May 1952 - 23 Dec 1992
Entity number: 83973
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 06 May 1952 - 03 Mar 1984
Entity number: 83963
Address: 89-31 161ST ST., QUEENS, NY, United States
Registration date: 02 May 1952 - 30 Sep 1981
Entity number: 83962
Address: 89-31 161ST. ST., JAMAICA, NY, United States, 11432
Registration date: 02 May 1952 - 30 Apr 1982
Entity number: 83956
Address: 45-18 48TH AVE., WOODSIDE, NY, United States, 11377
Registration date: 02 May 1952 - 25 Sep 1991
Entity number: 77732
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 02 May 1952
Entity number: 77736
Registration date: 02 May 1952
Entity number: 83939
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Registration date: 29 Apr 1952
Entity number: 77802
Registration date: 28 Apr 1952
Entity number: 83914
Address: 89-31 161ST ST, JAMAICA, NY, United States, 11432
Registration date: 25 Apr 1952 - 13 Apr 1982
Entity number: 83896
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 24 Apr 1952
Entity number: 83900
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 24 Apr 1952
Entity number: 83915
Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 24 Apr 1952
Entity number: 77779
Address: 116-55 GUY BREWER BLVD., JAMAICA, NY, United States, 11434
Registration date: 23 Apr 1952 - 26 Jul 1999
Entity number: 77771
Registration date: 21 Apr 1952
Entity number: 69269
Address: 35-47 163RD STREET, FLUSHING, NY, United States, 11358
Registration date: 21 Apr 1952
Entity number: 83845
Address: 15-04 13TH STREET, COLLEGE POINT, NY, United States, 11356
Registration date: 17 Apr 1952
Entity number: 77747
Registration date: 16 Apr 1952
Entity number: 77794
Registration date: 15 Apr 1952
Entity number: 83825
Address: 149-02 JAMAICA AVE., JAMAICA, NY, United States, 11435
Registration date: 14 Apr 1952 - 20 May 1986